2 Lawn House Close
London
E14 9YQ
Director Name | Mrs Sandra Denise Ali |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldene Knatts Valley Sevenoaks Kent TN15 6XX |
Director Name | Mrs Salma Bailey |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldene Knatts Valley Road Sevenoaks Kent TN15 6XX |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£164,882 |
Cash | £1,518 |
Current Liabilities | £2,221 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
20 March 2024 | Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024 (1 page) |
---|---|
10 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
24 April 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 July 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Saleem Ali on 2 April 2019 (2 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (9 pages) |
2 April 2019 | Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
10 July 2018 | Notification of Saleem Ali as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | S1096 Court Order to Rectify (2 pages) |
30 April 2018 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 January 2018 | INSOLVENCY:Hard copy of L64.04 (1 page) |
23 January 2018 | Dissolution deferment (1 page) |
11 December 2017 | Director's details changed for Mr Saleem Ali on 21 April 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Saleem Ali on 21 April 2017 (2 pages) |
30 October 2017 | Notice of final account prior to dissolution (17 pages) |
8 June 2017 | Notice of completion of voluntary arrangement (11 pages) |
8 June 2017 | Notice of completion of voluntary arrangement (11 pages) |
7 June 2017 | Order of court to stay winding up (1 page) |
7 June 2017 | Order of court to stay winding up (1 page) |
5 May 2017 | Termination of appointment of Salma Bailey as a director on 21 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Saleem Ali as a director on 21 April 2017 (3 pages) |
5 May 2017 | Termination of appointment of Sandra Denise Ali as a director on 21 April 2017 (2 pages) |
5 May 2017 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Sandra Denise Ali as a director on 21 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Salma Bailey as a director on 21 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Saleem Ali as a director on 21 April 2017 (3 pages) |
2 December 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 December 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 September 2016 | INSOLVENCY:re final progress report 11/02/2015-01/08/2016 for replacement of liq (17 pages) |
27 September 2016 | INSOLVENCY:re final progress report 11/02/2015-01/08/2016 for replacement of liq (17 pages) |
27 July 2016 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 July 2016 (2 pages) |
20 July 2016 | Appointment of a liquidator (1 page) |
20 July 2016 | Appointment of a liquidator (1 page) |
6 May 2016 | Registered office address changed from Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX to Bridge House London Bridge London SE1 9QR on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX to Bridge House London Bridge London SE1 9QR on 6 May 2016 (2 pages) |
5 May 2016 | Appointment of a liquidator (1 page) |
5 May 2016 | Appointment of a liquidator (1 page) |
15 December 2015 | Order of court to wind up (2 pages) |
15 December 2015 | Order of court to wind up (2 pages) |
23 October 2015 | Director's details changed for Miss Salma Ali on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Miss Salma Ali on 23 October 2015 (2 pages) |
8 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 January 2015 | Registered office address changed from 2 St.Georges Mews 43 Westminster Bridge Road London SE1 7JB to Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from 2 St.Georges Mews 43 Westminster Bridge Road London SE1 7JB to Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from 2 St.Georges Mews 43 Westminster Bridge Road London SE1 7JB to Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX on 4 January 2015 (1 page) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Miss Salma Ali on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Miss Salma Ali on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Sandra Denise Ali on 22 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mrs Sandra Denise Ali on 22 July 2010 (2 pages) |
22 July 2009 | Incorporation (13 pages) |
22 July 2009 | Incorporation (13 pages) |